Waterfront Southport Properties Limited

DataGardener
in administration
Micro

Waterfront Southport Properties Limited

07707203Private Limited With Share Capital

The White Building, 1-4 Cumberland Place, Southampton, SO152NP
Incorporated

15/07/2011

Company Age

14 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Waterfront Southport Properties Limited (07707203) is a private limited with share capital incorporated on 15/07/2011 (14 years old) and registered in southampton, SO152NP. The company operates under SIC code 82990 - other business support service activities n.e.c..

Bliss hotels limited is a business supplies and equipment company based out of bliss blakeney morston road, blakeney, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 15/07/2011
SO152NP

Financial Overview

Total Assets

£21.81M

Liabilities

£18.05M

Net Assets

£3.76M

Turnover

£476.1K

Cash

£210.5K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-11-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-09-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-05-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-12-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2019
Accounts With Accounts Type Group
Category:Accounts
Date:24-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2019
Resolution
Category:Resolution
Date:28-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:26-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2017
Capital Allotment Shares
Category:Capital
Date:14-07-2017
Capital Allotment Shares
Category:Capital
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2017
Resolution
Category:Resolution
Date:03-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:12-06-2017
Resolution
Category:Resolution
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Resolution
Category:Resolution
Date:27-01-2017
Change Of Name Notice
Category:Change Of Name
Date:27-01-2017
Capital Allotment Shares
Category:Capital
Date:17-01-2017
Resolution
Category:Resolution
Date:17-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-12-2013
Termination Secretary Company With Name
Category:Officers
Date:15-11-2013
Termination Director Company With Name
Category:Officers
Date:15-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Capital Allotment Shares
Category:Capital
Date:30-12-2011
Legacy
Category:Mortgage
Date:22-12-2011
Legacy
Category:Mortgage
Date:22-12-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/12/2022
Filing Date08/06/2022
Latest Accounts31/12/2020

Trading Addresses

The White Building, 1-4 Cumberland Place, Southampton, So15 2Np, SO152NPRegistered
The White Building, 1-4 Cumberland Place, Southampton, So15 2Np, SO152NPRegistered
Bliss Blakeney, Morston Road, Blakeney, Holt, Norfolk, NR257BG

Contact

08000284244
www.wyndhamhotels.com
The White Building, 1-4 Cumberland Place, Southampton, SO152NP